UKBizDB.co.uk

NO 29 MANAGEMENT CO (EASTGATE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as No 29 Management Co (eastgate) Limited. The company was founded 24 years ago and was given the registration number 03873683. The firm's registered office is in LEEDS. You can find them at Town Centre House, The Merrion Centre, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NO 29 MANAGEMENT CO (EASTGATE) LIMITED
Company Number:03873683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director01 June 2021Active
Town Centre House, Merrion Centre, Leeds, LS2 8LY

Director06 February 2008Active
61 Greenwood Mount, Leeds, LS6 4LG

Secretary28 March 2003Active
21 Shadwell Park Drive, Leeds, LS17 8TT

Secretary09 November 1999Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Secretary01 February 2011Active
18, Boothstown Drive, Worsley, Manchester, M28 1UF

Secretary22 June 2009Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Secretary06 February 2008Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Secretary12 April 2014Active
The Old Farmstead, South Stainley, Harrogate, HG3 3NE

Secretary13 June 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 November 1999Active
The Old Rectory, Great Langton, Northallerton, DL7 0TA

Director06 February 2008Active
East Lilling Grange, Lilling, York, YO60 6RW

Director06 February 2008Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director10 July 2017Active
18 Shadwell Park Court, Leeds, LS17 8TS

Director09 November 1999Active
29 Sandmoor Lane, Leeds, LS17 7EA

Director29 January 2001Active
21 Shadwell Park Drive, Leeds, LS17 8TT

Director09 November 1999Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director12 April 2010Active
Town Centre House, Merrion Centre, Leeds, LS2 8LY

Director06 February 2008Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Director06 February 2008Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director20 November 2018Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director07 April 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 November 1999Active

People with Significant Control

Tassgander Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Centre House, Merrion Centre, Leeds, England, LS2 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Officers

Termination secretary company with name termination date.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-02-22Accounts

Accounts with accounts type dormant.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.